Company NameOceanfast Limited
Company StatusDissolved
Company Number04258248
CategoryPrivate Limited Company
Incorporation Date24 July 2001(22 years, 8 months ago)
Dissolution Date13 August 2019 (4 years, 7 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Secretary NameMiss Lynn Mortimer
NationalityBritish
StatusClosed
Appointed05 February 2002(6 months, 2 weeks after company formation)
Appointment Duration17 years, 6 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameMiss Lynn Mortimer
Date of BirthJuly 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed02 November 2009(8 years, 3 months after company formation)
Appointment Duration9 years, 9 months (closed 13 August 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Haines Watts
9 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
Director NameMrs Annette Hunter
Date of BirthJuly 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed27 February 2012(10 years, 7 months after company formation)
Appointment Duration7 years, 5 months (closed 13 August 2019)
RoleManager
Country of ResidenceScotland
Correspondence AddressC/O Haines Watts
9 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
Director NameMr James Mortimer
Date of BirthJuly 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2001(3 weeks, 1 day after company formation)
Appointment Duration10 years (resigned 31 August 2011)
RoleNightclub Owner
Country of ResidenceScotland
Correspondence Address17 Croftbank Avenue
Bothwell
Glasgow
G71 8RT
Scotland
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameCHT Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence AddressSceptre House
169-173 Regent Street
London
W1B 4JH
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed24 July 2001(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered AddressC/O Haines Watts
9 Portland Terrace
Jesmond
Newcastle Upon Tyne
NE2 1QQ
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardSouth Jesmond
Built Up AreaTyneside

Shareholders

2 at £1Lynnet Leisure (Properties) LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2017 (6 years, 3 months ago)
Accounts CategorySmall
Accounts Year End31 December

Filing History

13 August 2019Final Gazette dissolved via voluntary strike-off (1 page)
28 May 2019First Gazette notice for voluntary strike-off (1 page)
16 May 2019Application to strike the company off the register (1 page)
4 October 2018Accounts for a small company made up to 31 December 2017 (12 pages)
17 September 2018Confirmation statement made on 13 July 2018 with no updates (3 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
26 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
26 September 2017Confirmation statement made on 13 July 2017 with no updates (3 pages)
28 October 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
28 October 2016Confirmation statement made on 13 July 2016 with updates (6 pages)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
15 October 2016Compulsory strike-off action has been discontinued (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
4 October 2016First Gazette notice for compulsory strike-off (1 page)
8 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
8 October 2015Annual return made up to 13 July 2015 with a full list of shareholders
Statement of capital on 2015-10-08
  • GBP 2
(5 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
1 June 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
6 October 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
3 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
3 October 2014Annual return made up to 13 July 2014 with a full list of shareholders
Statement of capital on 2014-10-03
  • GBP 2
(5 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
7 October 2013Accounts for a small company made up to 31 December 2012 (6 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(5 pages)
22 July 2013Annual return made up to 13 July 2013 with a full list of shareholders
Statement of capital on 2013-07-22
  • GBP 2
(5 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (7 pages)
15 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
15 July 2012Annual return made up to 13 July 2012 with a full list of shareholders (5 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
28 February 2012Appointment of Mrs Annette Hunter as a director (2 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
5 October 2011Accounts for a small company made up to 31 December 2010 (6 pages)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
31 August 2011Termination of appointment of James Mortimer as a director (1 page)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
25 July 2011Annual return made up to 24 July 2011 with a full list of shareholders (6 pages)
8 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
8 October 2010Accounts for a small company made up to 31 December 2009 (6 pages)
24 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
24 September 2010Annual return made up to 24 July 2010 with a full list of shareholders (6 pages)
12 January 2010Appointment of Miss Lynn Mortimer as a director (2 pages)
12 January 2010Appointment of Miss Lynn Mortimer as a director (2 pages)
6 November 2009Full accounts made up to 31 December 2008 (6 pages)
6 November 2009Full accounts made up to 31 December 2008 (6 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
29 July 2009Return made up to 24/07/09; full list of members (3 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
3 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
18 August 2008Return made up to 24/07/08; full list of members (3 pages)
18 August 2008Return made up to 24/07/08; full list of members (3 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
31 October 2007Accounts for a small company made up to 31 December 2006 (6 pages)
14 August 2007Return made up to 24/07/07; full list of members (2 pages)
14 August 2007Return made up to 24/07/07; full list of members (2 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
6 November 2006Accounts for a small company made up to 31 December 2005 (6 pages)
26 July 2006Return made up to 24/07/06; full list of members (2 pages)
26 July 2006Return made up to 24/07/06; full list of members (2 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 November 2005Accounts for a small company made up to 31 December 2004 (6 pages)
8 August 2005Return made up to 24/07/05; full list of members (2 pages)
8 August 2005Return made up to 24/07/05; full list of members (2 pages)
13 April 2005Registered office changed on 13/04/05 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
13 April 2005Registered office changed on 13/04/05 from: c/o baker tilly 2 bloomsbury street london WC1B 3ST (1 page)
5 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
5 November 2004Accounts for a small company made up to 31 December 2003 (5 pages)
1 November 2004Return made up to 24/07/04; full list of members (6 pages)
1 November 2004Return made up to 24/07/04; full list of members (6 pages)
21 October 2004Registered office changed on 21/10/04 from: 169/173 regent street london W1B 4JH (1 page)
21 October 2004Registered office changed on 21/10/04 from: 169/173 regent street london W1B 4JH (1 page)
31 October 2003Return made up to 24/07/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
31 October 2003Return made up to 24/07/03; full list of members (6 pages)
31 October 2003Total exemption small company accounts made up to 31 December 2002 (4 pages)
23 August 2002Return made up to 24/07/02; full list of members (6 pages)
23 August 2002Return made up to 24/07/02; full list of members (6 pages)
29 July 2002Accounting reference date extended from 31/03/02 to 31/12/02 (1 page)
29 July 2002Accounting reference date extended from 31/03/02 to 31/12/02 (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
12 February 2002New secretary appointed (2 pages)
12 February 2002Secretary resigned (1 page)
23 August 2001New director appointed (3 pages)
23 August 2001New director appointed (3 pages)
30 July 2001Director resigned (1 page)
30 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
30 July 2001New secretary appointed (2 pages)
30 July 2001Accounting reference date shortened from 31/07/02 to 31/03/02 (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001Director resigned (1 page)
30 July 2001Secretary resigned (1 page)
30 July 2001New secretary appointed (2 pages)
24 July 2001Incorporation (17 pages)
24 July 2001Incorporation (17 pages)